SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K [ X ]ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended December 31, 1996 Commission File Number 33-82034 INDIANTOWN COGENERATION, L.P. (Exact name of co-registrant as specified in its charter) 		 Delaware				 52-1722490 (State or other 	jurisdiction of		(I.R.S. Employer Identification Number) 	incorporation or organization) INDIANTOWN COGENERATION FUNDING CORPORATION (Exact name of co-registrant as specified in its charter) 		 Delaware				 52-1889595 (State or other 	jurisdiction of		(I.R.S. Employer Identification Number) 	incorporation or organization) 7500 Old Georgetown Road, 13th Floor Bethesda, Maryland 20814-6161 (Registrants' Address of principal executive offices) (301)-718-6800 (Registrants' telephone number, including area code) Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. [ X ] Yes [ ] No Indicate by check mark if disclosure of delinquent filer pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. [ ] As of March 31, 1997, there were 100 shares of common stock of Indiantown Cogeneration Funding Corporation, $1 par value outstanding. Indiantown Cogeneration, L.P. Indiantown Cogeneration Funding Corporation 					PART I						Page Number Item 1	Business.........................................1 Item 2	Properties.......................................6 Item 3 Legal Proceedings...............................6 Item 4	Submission of Matters to a Vote of Security Holders.........................................7 					PART II Item 5	Market for the Registrant's Common Stock 		and Related Security Holder Matters........... 7 Item 6	Selected Financial Data........................ 7 Item 7	Management's Discussion and Analysis of Financial Condition and Results of Operations.......... 8 Item 8	Financial Statements and Supplementary Data... 13 Item 9	Changes in and Disagreements with Accountants on Accounting and Financial Disclosure................ 33 					PART III Item 10	Directors and Executive Officers.............. 33 Item 11	Remuneration of Directors and Officers........ 35 Item 12	Security Ownership of Certain Beneficial Owners and Management........................... 35 Item 13	Certain Relationships and Related Transactions 36 					PART IV Item 14	Exhibits, Financial Statement Schedules and Reports on Form 8-K..................... 36 Signatures............................................	40 PART I Item 1		BUSINESS The Partnership 	Indiantown Cogeneration, L.P. (the "Partnership") is a special purpose Delaware limited partnership formed on October 4, 1991. The general partners of the Partnership are Toyan Enterprises ("Toyan"), a special purpose indirect subsidiary of PG&E Enterprises ("PG&E Enterprises"), and Palm Power Corporation ("Palm"), a special purpose indirect subsidiary of Bechtel Enterprises, Inc. ("Bechtel Enterprises"). The sole limited partner of the Partnership is TIFD III-Y, Inc. ("TIFD"), a special purpose indirect subsidiary of General Electric Capital Corporation ("GECC") (Toyan, Palm and TIFD are hereinafter referred to collectively as the "Partners"). Toyan, Palm and TIFD own 48%, 12% and 40%, respectively, of the partnership interests in the Partnership. 	Except for matters expressly reserved to the partners in the Partnership, the Partnership's Board of Control has full and exclusive power and authority in respect of the management of the Partnership's business. However, the Board of Control may delegate such authority to the Chief Executive Officer of the Partnership or to a third party pursuant to a management services agreement, and may authorize persons to execute documents on behalf of the Partnership. Members of the Board of Control are appointed and may be removed by the partners of the Partnership. No cash compensation or non-cash compensation was paid in any prior year or will be paid in the current calendar year to any members of the Board of Control. 	In July 1994, the Partnership formed its sole, wholly owned subsidiary, Indiantown Cogeneration Funding Corporation ("ICL Funding"), to act as agent for, and co-issuer with, the Partnership in connection with the 1994 bond offering described below under "Management's Discussion and Analysis of Financial Condition and Results of Operations". Although the Partnership has agreed to indemnify ICL Funding for certain liabilities, ICL Funding has no separate operations and has only $100 in assets and capitalization. 	The Partnership was formed to develop, construct, and operate an approximately 330 megawatt (net) pulverized coal-fired cogeneration facility (the "Facility") located on an approximately 240 acre site owned by the Partnership in southwestern Martin County, Florida. 	The Facility was developed on behalf of the Partnership by U.S. Generating Company ("USGen"), a California general partnership formed in 1989 to develop and manage the construction and operation of electric power generating facilities throughout the United States owned by partnerships in which subsidiaries of PG&E Enterprises and Bechtel Enterprises own equity interests. 	The Facility commenced commercial operation under its power purchase agreement (the "Power Purchase Agreement") with Florida Power & Light Company ("FPL") on December 22, 1995. The Facility synchronized with the FPL system on June 30, 1995 and the Partnership sold to FPL electricity produced by the Facility during startup and testing. The Partnership's continued existence is dependent on the ability of the Partnership to maintain successful commercial operation under the Power Purchase Agreement. Management of the Partnership is of the opinion that the assets of the Partnership are realizable at their current carrying value. The Partnership has no assets other than the Facility site, contractual arrangements relating to the Facility (the "Project Contracts") and the stock of ICL Funding. Certain Project Contracts 	Bechtel Power Corporation ("Bechtel Power") designed and completed construction of the Facility pursuant to a fixed-price amended and restated turnkey construction contract (the "Construction Contract"). Bechtel Power's responsibilities under the Construction Contract included design, engineering, procurement and construction services, Facility start-up, training of personnel (in conjunction with U.S. Operating Services Company ("U.S. Operating") as discussed below) and performance testing. The Facility achieved Substantial Completion under the Construction Contract on December 22, 1995, and Final Completion under the Construction Contract on December 13, 1996. 	The Facility supplies (i) electric generating capacity and energy to FPL pursuant to the Power Purchase Agreement and (ii) steam to Caulkins Indiantown Citrus Company ("Caulkins") pursuant to a long-term energy services agreement (the "Energy Services Agreement"). 	Payments from FPL pursuant to the Power Purchase Agreement provide approximately 99% of Partnership revenues. Under and subject to the terms of the Power Purchase Agreement, FPL is obligated to purchase electric generating capacity made available to it and associated energy from the Facility beginning with the date the Facility achieved commercial operation through December 22, 2025. 	Payments by FPL consist of capacity payments and energy payments. FPL is required to make capacity payments to the Partnership on a monthly basis for electric generating capacity made available to FPL during the preceding month regardless of the amount of electric energy actually purchased. The capacity payments have two components, an un-escalated fixed capacity payment and an escalated fixed operation and maintenance payment, which together are expected by the Partnership to cover all of the Partnership's fixed costs, including debt service. Energy payments are made only for the amount of electric energy actually delivered to FPL. The energy payments made by FPL are expected by the Partnership to cover the Partnership's variable costs of electric energy production but will be insufficient to cover the variable costs of steam production for steam supplied to Caulkins. The amount of this shortfall is not expected by the Partnership to have a material adverse effect on its ability to service its debt. 	The Partnership supplies thermal energy to Caulkins in order for the Facility to meet the operating and efficiency standards under the Public Utility Regulatory Policy Act of 1978, as amended, and the Federal Energy Regulatory Commission's ("FERC") regulations promulgated thereunder (collectively, "PURPA"). The Facility has been certified as a Qualifying Facility under PURPA. Under PURPA, Qualifying Facilities are exempt from certain provisions of the Public Utility Holding Company Act of 1935, as amended ("PUHCA"), most provisions of the Federal Power Act (the "FPA"), and, except under certain limited circumstances, rate and financial regulation under state law. The Energy Services Agreement with Caulkins requires Caulkins to purchase the lesser of (i) 525 million pounds of steam per year or (ii) the minimum quantity of steam per year necessary for the Facility to maintain its status as a Qualifying Facility under PURPA (currently estimated by the Partnership not to exceed 525 million pounds per year). O n January 3, 1997, the Partnership submitted to the FERC an Application for Recertification as a Qualifying Cogeneration Facility. The application is pending. 	The Partnership entered into a coal purchase agreement (the "Coal Purchase Agreement") with Costain Coal, Inc. ("Costain Coal"), pursuant to which Costain Coal supplies all of the Facility's coal needs, which are estimated to be 1 million tons of coal per year. The Partnership has no obligation to purchase a minimum quantity of coal under the Coal Purchase Agreement. The fuel price escalation provisions in the Coal Purchase Agreement are substantially the same as those contained in the Power Purchase Agreement with FPL related to the energy payment. This mechanism is intended to mitigate any mismatch between the price the Partnership pays for coal and the energy payments received from FPL. 	Coal ash produced during operation of the Facility is being disposed of pursuant to the Coal Purchase Agreement and back-up disposal arrangements with Chambers Waste Systems, Inc. of Florida ("Chambers"). The Partnership has been informed that both Costain Coal and Chambers have obtained the permits necessary to receive such coal ash. 	The Partnership entered into a lime purchase agreement (the "Lime Purchase Agreement") with Chemical Lime Company ("Chemlime"), an Alabama corporation, to supply the lime requirements of the Facility's dry scrubber and sulfur dioxide removal system. The initial term of the Lime Purchase Agreement is 15 years from the commercial operation date. Chemlime is obligated to provide all of the Facility's lime requirements, but the Partnership has no obligation to purchase a minimum quantity of lime. 	Pursuant to an operations and maintenance agreement entered into on September 30, 1992, U.S. Operating, a California partnership between subsidiaries of Bechtel Enterprises and PG&E Enterprises, is providing operations and maintenance services to the Facility. Competition 	Because the Partnership has a long-term contract to sell electric generating capacity and energy from the Facility to FPL, it does not expect competitive forces to have a significant effect on its business. As discussed under "Energy Prices" below, the cost of power available to FPL from other sources will affect FPL's dispatch of the Facility and, therefore, the amount of electric energy FPL purchases from the Partnership. The Partnership expects that the capacity payments under the Power Purchase Agreement, which are not affected by the level of FPL's dispatch of the Facility, will cover all of the Partnership's fixed costs, including debt service. Energy Prices 	On October 1, 1996, FPL filed with the Florida Public Service Commission its most recent projections for its 1996-1999 "as available" energy costs (in this context, "as available" energy costs reflect actual energy production costs avoided by FPL resulting from the purchase of energy from the Facility and other Qualifying Facilities). The projections filed by FPL are lower for certain periods than the energy prices specified in the Power Purchase Agreement for energy actually delivered by the Facility. At other times, the projections exceed the energy prices specified in the Power Purchase Agreement. Should FPL's "as available" energy cost projections prove to reflect actual rates, FPL may elect, pursuant to its dispatch and control rights over the Facility set forth in the Power Purchase Agreement, to run the Facility less frequently or at lower loads than if the Facility's energy prices were lower than the cost of other energy sources available to FPL. Because capacity payments under the Power Purchase Agreement are not affected by FPL's dispatch of the Facility and because capacity payments are expected by the Partnership to cover all of the Partnership's fixed costs, including debt service, the Partnership currently expects that, if the most recently filed projections prove to reflect actual rates, such rates and the resulting dispatch of the Facility will not have a material adverse effect on the Partnership's ability to service its debt. To the extent the Facility is not operated by FPL during Caulkins' processing season (November to June), the Partnership may elect to run the Facility at a minimum load or shut down the Facility and run auxiliary boilers to produce steam for Caulkins in amounts required under the Energy Services Agreement with Caulkins. Such operations may result in decreased net operating income for such periods. The Partnership expects that the decrease, if any, will not be material. During 1996, the Partnership received 30 requests from FPL to decommit the Facility. The Partner ship elected to operate at minimum load for the duration of all of those requests, during which period the energy revenues did not include complete recovery from FPL of the incremental increase in variable operating costs to operate the Facility at a lower, less efficient load. Based upon FPL's projections, the Partnership does not expect that, if the recently filed projections prove to reflect actual rates, its dispatch rate will change materially during the period covered by such projections. Employees 	The Partnership has no employees and does not anticipate having any employees in the future because, under a management services agreement, USGen acts as the Partnership's representative in all aspects of managing construction and operation of the Facility as directed by the Partnership's Board of Control. As noted above, U.S. Operating is providing operations and maintenance services for the Partnership. Business Strategy and Outlook 	The Partnership's overall business plan is to safely produce clean, reliable energy at competitive prices. The Facility completed its first full year of operation on December 31, 1996, and achieved Final Completion under the Construction Contract on December 13, 1996. 	During 1996, the Facility produced 1,862,439 MW-hr of energy for sale to FPL. Dispatch of the unit by FPL averaged approximately 77% over the year. The Facility also produced approximately 340 million pounds of steam for sale to Caulkins exceeding the minimum requirements to maintain Qualifying Facility status. Following the resolution of certain equipment and design issues in early 1996, the Facility ended the year with a twelve-month rolling average Capacity Billing Factor of 94.46%. Cash flows during 1996 were sufficient to fund all operating expenses and debt obligations. 	The Partnership anticipates that, barring any unforeseeable adverse events, the results for 1997 will be similar to the results for 1996. Dispatch of the unit by FPL during the summer months is expected to be similar to 1996 levels. Dispatch during the winter is highly dependent on weather and FPL's cost of running its oil and gas fired units. Caulkins expects a strong citrus crop for processing in 1997 and steam demand from Caulkins is expected to be similar to 1996 levels. 	The Facility is planning on four weeks of scheduled outages during 1997 to perform routine inspections and maintenance. The primary outage is scheduled for October 1997 during the off-season for citrus production. 	The Partnership is not aware of any reason to expect coal pricing during 1997 to substantially differ from 1996 levels. 	In the absence of any major equipment failures, unit availability is expected to exceed 1996 levels. If this is achieved, the Capacity Billing Factor and associated capacity bonuses would be higher. Governmental Approvals 	The Partnership has obtained all material environmental permits and approvals required, as of the end of 1996, in order to continue commercial operation of the Facility. Certain of such permits and approvals are subject to periodic renewal. Certain additional permits and approvals will be required in the future for the continued operation of the Facility. The Partnership is not aware of any technical circumstances that would prevent the issuance of such permits and approvals or the renewal of currently issued permits. The Partnership timely filed its application for a Title V air permit on May 24, 1996. The air construction permit will continue in effect until the Title V permit is issued. A permit is expected within the next two years. Item 2		PROPERTIES 	The Facility is located in a predominantly industrial area in southwestern Martin County, Florida, on approximately 240 acres of land owned by the Partnership (the "Site"). Other than the Facility, the Site, and the pipeline and associated equipment, the Partnership does not own or lease any material properties. Item 3		LEGAL PROCEEDINGS 	The Partnership is not currently aware of any pending or threatened litigation that it anticipates would have a material adverse effect on the Partnership. The Partnership had been named as a co-defendant with Bechtel Power in a suit brought by the spouse of an employee of Bechtel Power who died in an accident which occurred on the Site. A defense motion for summary judgment was denied as to Bechtel Power, but the denial was reversed on appeal on December 26, 1996; no ruling was made as to the Partnership. On February 21, 1997, the plaintiff voluntarily dismissed the litigation with prejudice, thus closing the matter. 	The Partnership's steam host, Caulkins, has been named as a defendant in a lawsuit by various Florida citrus growers. The plaintiffs allege that Caulkins did not pay the growers the proper amounts for their crops at various times from 1989 through 1994 and are claiming $10 million in damages. Caulkins, without admitting the veracity of the plaintiffs' allegations, has settled with citrus growers not involved in the litigation which represent over 95% of the fruit processed during the period which is the subject of the lawsuit and, therefore, over 95% of the damages alleged. While the Partnership is not and does not anticipate being involved with this action, a significant judgment against Caulkins could have an adverse impact on Caulkins' ability to continue purchasing steam from the Partnership and, therefore, require the Partnership to take certain actions, under the Energy Services Agreement with Caulkins and otherwise, to preserve the Facility's status as a qualifying facility. Caulkins has informed the Partnership of its view that the magnitude of the remaining exposure with respect to this litigation is not material to Caulkins' financial position. The Partnership does not, and cannot, express any opinion as to the likelihood or remoteness of a decision being rendered against Caulkins in this case. Item 4		SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS 	No matters were submitted to a vote of the security holders of the Partnership during 1996. PART II Item 5		MARKET FOR THE REGISTRANT'S COMMON STOCK AND RELATED 			SECURITY HOLDER MATTERS 	The Partnership is a Delaware limited partnership wholly owned by Palm, Toyan and TIFD. Beneficial interests in the Partnership are not available to other persons except with the consent of the Partners. 	There is no established public market for ICL Funding's common stock. The 100 shares of $1 par common stock are owned by the Partnership. ICL Funding has not, and does not, intend to pay dividends on the common stock. Item 6		SELECTED FINANCIAL DATA 	The selected financial data of the Partnership presented below, which consists primarily of certain summary balance sheet information of the Partnership as of December 31, 1996, 1995, 1994, 1993 and 1992, should be read in conjunction with Item 7 of this report, "MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS", and with the Partnership's financial statements appearing elsewhere in this report. The Partnership, which was in the development stage through December 21, 1995, began construction of the Facility in October 1992 and declared commercial operation of the Facility on December 22, 1995. The financial statements and supplementary data required by this item are presented under Item 8. 	During the fourth quarter of 1996, the Partnership had operating revenues of $37.1 million, operating income of $16.8 million and net income of $2.4 million. During the first full year of commercial operation ending on December 31, 1996, the Partnership had operating revenues of $158.8 million, operating income of $67.2 million and net income of $11.8 million. Indiantown Cogeneration, L.P. as of December 31, 										 		 			 				1996		1995		 1994		 1993		 1992		 Total Assets $753,669,863 $799,451,339 $637,944,198	$344,338,931 $94,315,657 Total Liabilities	 637,472,694 658,649,167	637,944,098	 344,338,831 94,315,557 Total Partners' Capital		 116,197,169 140,802,172			100			 100		 100 Construction in Progress				0			 0	515,298,762	 256,643,224 69,854,712 Property, Plant & Equipment	 682,214,731 691,588,155			 0			 0		 0 Item 7		Management's DiSCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS 	The following discussion should be read in conjunction with the Consolidated Financial Statements of the Partnership and the notes thereto included elsewhere in this report. General 	The Partnership is primarily engaged in the ownership and operation of a non-utility electric generating facility. From its inception and until December 21, 1995, the Partnership was in the development stage and had no operating revenues or expenses. On December 22, 1995 the Facility commenced commercial operation. As of December 31, 1996, the Partnership had approximately $682.2 million of property, plant and equipment consisting primarily of purchased equipment, construction-related labor and materials, interest during construction, financing costs, and other costs directly associated with the construction of the Facility. For the 3 and 12 months ended December 31, 1996, the Partnership had total operating revenues of approximately $37.1 million and $158.8 million, total operating costs of $20.3 million and $91.6 million, and total net interest expenses of approximately $14.4 million and $55.4 million resulting in net income of $2.4 million and $11.8 million, respectively. Because the Partnership had only ten days of operations in 1995, no comparable financial data is available with which to compare operations in 1996 with any corresponding prior period. 	On September 9, 1994, Costain Group PLC, parent company of Costain Coal, the Facility's primary fuel supplier, announced that it was proceeding with the sale of its U.S. coal assets. On March 17, 1997, Costain Group PLC announced that it completed the sale of Costain Coal to Rencoal Inc. for $44.7 million. Costain Coal will remain obligated under the Coal Purchase Agreement. In light of the terms of the Coal Purchase Agreement compared with similar coal supply and ash disposal agreements which the Partnership believes are currently obtainable in the market, the Partnership currently does not believe that the sale of Costain Coal will have an adverse effect on the Partnership's ability to arrange for coal supply and ash disposal services. Results of Operations 	For its first ten days of operation ending December 31, 1995, the Facility achieved an average Capacity Billing Factor of 99.86%. For the three months ending December 31, 1996, the Facility achieved an average Capacity Billing Factor of 93.87%. For its first full year of commercial operation ending December 31, 1996, the Facility achieved an average Capacity Billing Factor of 93.75%. This resulted in earning full monthly capacity payments aggregating $28.0 million for the quarter and $111.7 million for the year and bonuses aggregating $1.0 million for the quarter and $3.3 million for the year. The Capacity Billing Factor measures the overall availability of the Facility, but gives a heavier weighting to on-peak availability. During the year, the Facility was dispatched by FPL and generated 1,865,188 megawatt-hours. The monthly average dispatch rate was 69% and 77% for the fourth quarter of 1996 and the twelve months ended December 31, 1996, respectively. Liquidity and Capital Resources 	On November 22, 1994, the Partnership and ICL Funding issued first mortgage bonds in an aggregate principal amount of $505 million (the "First Mortgage Bonds"). Of this amount, $236.6 million of the First Mortgage Bonds bear an average interest rate of 9.26% and $268.4 million of the First Mortgage Bonds bear an interest rate of 9.77%. Concurrently with the Partnership's issuance of its First Mortgage Bonds, the Martin County Industrial Development Authority issued $113 million of Industrial Development Refunding Revenue Bonds (Series 1994A) which bear an interest rate of 7.875% (the "1994A Tax Exempt Bonds"). A second series of tax exempt bonds (Series 1994B) in the approximate amount of $12 million, which bear an interest rate of 8.05%, were issued by the Martin County Industrial Development Authority on December 20, 1994 (the "1994B Tax Exempt Bonds" and, together with the 1994A Tax Exempt Bonds, the "1994 Tax Exempt Bonds"). The First Mortgage Bonds and the 1994 Tax Exempt Bonds are hereinafter colle ctively referred to as the "Bonds." 	Certain proceeds from the issuance of the First Mortgage Bonds were used to repay $421 million of the Partnership's indebtedness and financing fees and expenses incurred in connection with the development and construction of the Facility and the balance of the proceeds were deposited in various restricted funds that are being administered by an independent disbursement agent pursuant to trust indentures and a disbursement agreement. Funds administered by such disbursement agent are invested in specified investments. These funds together with other funds available to the Partnership were used: (i) to finance completion of construction, testing, and initial operation of the Facility; (ii) to finance construction interest and contingency; and (iii) to provide for initial working capital. 	The proceeds of the 1994 Tax Exempt Bonds were used to refund $113 million principal amount of Industrial Development Revenue Bonds (Series 1992A and Series 1992B) previously issued by the Martin County Industrial Development Authority for the benefit of the Partnership, and to fund, in part, a debt service reserve account for the benefit of the holders of its tax-exempt bonds and to complete construction of certain portions of the Facility. 	The Partnership's borrowings through 1996 were $770 million, of which the $139 million equity loan was repaid by a $140 million equity contribution on December 26, 1995. Table I illustrates the current application of borrowings (as of December 1996) compared to estimated sources and uses of funds through the Guaranteed Completion Date (January 21, 1996) found in the Partnership's Registration Statement (No. 33-82034) filed with the Securities and Exchange Commission. TABLE I Sources and Uses of Funds 	The following table sets forth the budgeted sources and uses of funds by the Partnership as of December 31, 1996. Certain actual uses of funds through the Final Completion Date shown below under "Uses as of 12/31/96" differ from the budgeted amounts shown under "Total Funds" because, among other things, the budget was based upon a Substantial Completion Date of January 21, 1996 (the Guaranteed Completion Date) instead of the actual Substantial Completion Date of December 22, 1995. Estimated Sources and Uses of Funds (in thousands) 															 SOURCES OF FUNDS	Total Funds	 Uses as of 12/31/96	 Remaining Funds First Mortgage Bonds $505,000			 $505,000			$ -- 1994 Tax-Exempt Bonds 125,010			 125,010			 -- Equity Contribution of Partners			 140,000			 140,000			 -- total sources of funds $770,010			 $770,010			$8,453(1) Uses of Funds CAPITAL COSTS Engineering, Procurement, and Construction Costs $438,730			 $440,872(3)		$(2,142)(2) Electrical, Potable Water and Sewer Interconnection			 6,850				 6,318			 532 Property Acquisition Costs					 8,811				 8,579				232 Steam Host Modification	 14,500				14,500				 -- Development Costs and Fees				 30,442				30,442				 -- Mobilization and Spare Parts					 10,618				15,771			 (5,153)(2) General & Administrative Costs and Fees			 13,057				10,636			 2,421 Taxes					 8,827				 4,756			 4,071 Startup Consumables		 3,584				 7,639			 (4,055)(2) Initial Working Capital	 3,450				 4,916			 (1,466)(2) Fuel Reserve			 5,000				 5,101				(101)(2) Title Insurance			 3,187				 2,751			 436 Other Construction-Related Costs					 4,223				 3,006			 1,217 FPL Delay Damages		 --				 508	 (508)(2) Contractor Performance Bonus					 --				 8,461			 (8,461)(2) Contractor Schedule Bonus	 --				 6,100			 (6,100)(2) Total capital cost		551,279			 570,356			 (19,077) FINANCING COSTS Initial Bank Financing Interest and Related Expenses	 58,441				50,081			 8,360 Termination of Interest Rate Hedging Agreements	 (7,046)			(7,046)				 -- First Mortgage Bonds and Tax-Exempt Bonds Interest and Related Expenses	 84,311			 81,698			 2,613 Equity Loan Interest and Related Expenses		 33,524				31,798			 1,726 Tax-Exempt Bond Debt Service Reserve Account	 12,501(4)			12,501(4)			 -- total financing costs	181,731			 169,032			 12,699 total uses of funds	 $733,010			 $739,388			 $(6,378) Owner's Contingency(5)	 37,000				22,169(5)		 14,831 TOTALS				 $770,010			 $761,557			 $ 8,453(1) <FN> (1)	Pursuant to the Disbursement Agreement, on December 22, 1996, $8.4 million of the construction funds were deposited in the Completion Account for the payment of remaining construction expenses. (2)	Overruns in these categories have been funded by cost underruns in other budget categories where spending is considered complete or are anticipated to underrun allocated costs. The reallocation of certain underruns is reflected in the Owner's Contingency. (3)	Of the $8.4 million in the Completion Account, $900,000 has been withheld pending completion of the remaining punchlist items. (4)	The Debt Service Reserve Letter of Credit is available to serve as a debt service reserve for the holders of the First Mortgage Bonds and the Tax-Exempt Bonds. (5)	Subsequent to Final Completion on December 13, 1996, the project made its first cash distribution of $36.4 million ($22.169 million of completion contingency and $14.2 million of other income) to the Partners on December 16, 1996, an Interest Payment Date. 	As of December 31, 1996, the borrowings included all of the available $125 million of the proceeds of the 1994 Tax Exempt Bonds and all of the available First Mortgage Bond proceeds. Series A-1 of the First Mortgage Bonds, in the aggregate principal amount of $4.4 million matured and were repaid on June 15, 1996. Series A-2 of the first Mortgage Bonds, in the aggregate principal amount of $4.4 million, matured and were repaid on December 16, 1996. The weighted average interest rate paid by the Partnership on its debt for the 3 and 12 months ended December 31, 1996, was 9.08% and 9.13%, respectively. The comparable rate, including the equity loan, was 9.82% and 9.57% for the respective periods in 1995. 	The Partnership, pursuant to certain of the Project Contracts, is required to post letters of credit which, in the aggregate, will have a face amount of no more than $65 million. Certain of these letters of credit have been issued pursuant to a Letter of Credit and Reimbursement Agreement with Credit Suisse and the remaining letters of credit will be issued when required under the Project Contracts, subject to conditions contained in such Letter of Credit and Reimbursement Agreement. As of December 31, 1996, no drawings have been made on any of these letters of credit. The Letter of Credit and Reimbursement Agreement has a term of seven years subject to extension at the discretion of the banks party thereto. 	The Partnership entered into a debt service reserve letter of credit and reimbursement agreement, dated as of November 1, 1994, with Banque Nationale de Paris pursuant to which a debt service reserve letter of credit in the amount of approximately $60 million was issued. Such agreement has a term of five years subject to extension at the discretion of the banks party thereto. Drawings on the debt service reserve letter of credit became available on the Commercial Operation Date of the Facility to pay principal and interest on the First Mortgage Bonds, the 1994 Tax Exempt Bonds and interest on any loans created by drawings on such debt service reserve letter of credit. Cash and other investments held in the debt service reserve account will be drawn on for the Tax Exempt Bonds prior to any drawings on the debt service reserve letter of credit. As of December 31, 1996, no drawings have been made on the debt service reserve letter of credit. 	In order to provide for the Partnership's working capital needs, the Partnership entered into a Revolving Credit Agreement with Credit Suisse dated as of November 1, 1994. Such Agreement has a term of seven years subject to extension at the discretion of the banks party thereto. The revolving credit agreement has a maximum available amount of $15 million and may be drawn on by the Partnership from time to time. The interest rate is based upon various short term indices at the Partnership's option and is determined separately for each draw. As of December 31, 1996, no working capital loans have been made to the Partnership under the working capital loan facility. Item 8		FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA 	Index to Financial Statements					 Page 	Independent Public Accountants' Report			 14 	Consolidated Balance Sheets						 15 	Consolidated Statements of Operations			 17 	Consolidated Statements of Changes in Partners' 	Capital											 18 	Consolidated Statements of Cash Flows			 19 	Notes to Consolidated Financial Statements		 20 Report of Independent Public Accountants To the Partners of Indiantown Cogeneration, L.P.: 	We have audited the accompanying consolidated balance sheets of Indiantown Cogeneration, L.P., (a Delaware limited partnership), as of December 31, 1996 and 1995, and the related consolidated statements of operations for the year ended December 31, 1996, and for the period from commercial operation (December 22, 1995) to December 31, 1995, and the related consolidated statements of changes in partners' capital and cash flows for each of the three years in the period ended December 31, 1996. These financial statements are the responsibility of the Partnership's management. Our responsibility is to express an opinion on these financial statements based on our audits. 	We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. 	In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of Indiantown Cogeneration, L.P. as of December 31, 1996 and 1995, and the results of its operations for the year ended December 31, 1996, and for the period from commercial operation (December 22, 1995) to December 31, 1995, and its cash flows for each of the three years in the period ended December 31, 1996, in conformity with generally accepted accounting principles. Washington, D.C. March 6, 1997 Indiantown Cogeneration, L.P. Consolidated Balance Sheets As of December 31, 1996 and December 31, 1995 			 		 		 	 					 ASSETS			 				 1996 				1995 CURRENT ASSETS: Cash and cash equivalents		$344,323			 $2,666,296 Accounts receivable-trade	 14,859,879			 6,806,299 Inventories					 1,218,356				127,115 Prepaids					 560,368			 1,844,328 Deposits					 193,357			 193,357 Investments held by Trustee, including restricted funds of $3,673,116 and $958,530 respectively				 19,250,140			 59,251,661 Total current assets		 36,426,423			 70,889,056 INVESTMENTS HELD BY TRUSTEE, restricted funds		 12,501,000			 12,501,000 DEPOSITS						 60,000				 60,000 PROPERTY, PLANT & EQUIPMENT: Land						 8,579,399			 8,579,399 Electric and steam generating facilities		 694,051,333			683,793,344 Less accumulated depreciation 20,416,001			 784,589 Net property, plant & equipment					 682,214,731			691,588,154 FUEL RESERVE				 3,591,713			 4,662,617 DEFERRED FINANCING COSTS, net of accumulated amortization of $41,311,314 and $40,436,799 respectively 			 18,875,996			 19,750,512 Total assets				$753,669,863		 $799,451,339 <FN> The accompanying notes are an integral part of these consolidated balance sheets. Indiantown Cogeneration, L.P. Consolidated Balance Sheets As of December 31, 1996 and December 31, 1995 														 LIABILITIES AND PARTNERS' CAPITAL			 1996					 1995 CURRENT LIABILITIES: Accounts payable		 $6,515,052				$5,885,114 Accrued liabilities			 1,987,427				14,740,306 Accrued interest			 2,368,950				 2,396,324 Current portion - First Mortgage Bonds				 9,701,000				 8,795,000 Current portion lease payable - railcars				248,460				 231,158 Total current liabilities	 20,820,889				32,047,902 LONG TERM DEBT: First Mortgage Bonds		486,504,000			 496,205,000 Tax Exempt Facility Revenue Bonds				125,010,000			 125,010,000 Lease payable - railcars	 5,137,805				 5,386,265 Total long term debt		616,651,805			 626,601,265 Total liabilities			637,472,694			 658,649,167 PARTNERS' CAPITAL: Toyan Enterprises			 55,774,642				67,585,042 Palm Power Corporation		 13,943,660				16,896,261 TIFD III-Y, Inc.			 46,478,867				56,320,869 Total partners' capital		116,197,169			 140,802,172 Total liabilities and partners' capital			753,669,863			 799,451,339 <FN> The accompanying notes are an integral part of these consolidated balance sheets. Indiantown Cogeneration, L.P. Consolidated Statements of Operations For the Year Ended December 31, 1996 and for the Period from Commercial Operations (December 22, 1995) to December 31, 1995 														 								1996		 	 1995 Operating Revenues: Electric capacity and capacity bonus		 $114,982,519			 $ 3,361,877 Electric energy revenue		43,780,095				 1,202,983 Steam							83,333						 0 Total operating revenues 158,845,947				 4,564,860 Cost of Sales: Fuel and ash				46,841,508				 1,253,449 Operating and maintenance	15,035,599				 345,258 Depreciation				19,631,413				 544,674 Total cost of sales			81,508,520				 2,143,381 Gross Profit				77,337,427				 2,421,479 Other Operating Expenses: General and administrative	 2,661,431				 97,236 Insurance and taxes			 7,482,925				 222,191 Total other operating expenses					10,144,356				 319,427 Operating Income 			67,193,071				 2,102,052 Non-Operating Income (Expenses): Interest expense		 (59,648,059)			 (3,522,739) Interest income				 4,245,039				 2,222,859 Net non-operating expense (55,403,020)				(1,299,880) Net Income				 $11,790,051				$ 802,172 <FN> The accompanying notes are an integral part of these consolidated statements. Indiantown Cogeneration, L. P. Consolidated Statements of Changes in Partners' Capital For the Years Ended December 31, 1996, 1995 and 1994 	 																 	 	Toyan Enterprises 	Palm Power Corporation	TIFD III-Y, Inc. Total Partners' capital, December 31, 1993 $48			 $12				 $40			 $100 Capital contributions		-- 				--					--			 -- Capital distributions		--				--					--			 -- Partners' capital, December 31, 1994 $ 48		 $ 12			 $ 40	 $ 100 Capital contributions 67,199,952		 16,799,988			55,999,960	 139,999,900 Net Income		 385,042		 96,261			 320,869		 802,172 Capital distributions		 --				 --					--			 -- Partners' capital, December 31, 1995		 $67,585,042		$16,896,261		 $56,320,869	$140,802,172 Capital contributions		 --				 --					--			 -- Net income		5,659,225		 1,414,806			 4,716,020	 11,790,051 Capital distributions 17,469,625		 4,367,407			14,558,022	 36,395,054 Partners' capital, December 31, 1996		 $55,774,642		$13,943,660		 $46,478,867	$116,197,169 <FN> The accompanying notes are an integral part of these consolidated statements. Indiantown Cogeneration, L.P. Consolidated Statements of Cash Flows For the Years Ended December 31, 1996, 1995 and 1994 															 								1996		 1995		 1994 CASH FLOWS FROM OPERATING ACTIVITIES: Net income					 $11,790,051	 802,172 	 	 -- Adjustments to reconcile net income to net cash provided by operating activities: Depreciation and amortization				 20,505,928	 557,264 	 -- Increase in accounts and subscriptions receivable	 (8,053,580)	(4,608,986)		 -- Increase in inventories and fuel reserve			 (20,337)		 --		 -- Decrease in lease payable		(231,158)	 --		 -- Decrease in deposits and prepaids					 1,283,960	 --		 -- (Decrease)increase in accounts payable, accrued liabilities and accrued interest		 (12,150,315)	 3,319,893 		 -- Net cash provided by operating activities		 13,124,549	 70,343 		 -- CASH FLOWS FROM INVESTING ACTIVITIES: Cash paid for construction in progress				 $	 -- 		$(167,448,352) $(240,823,245) Purchase of property, plant & equipment			(10,257,989)			--		 -- Decrease(increase) in investment held by trustee	 40,001,521		 33,218,686 	 (35,770,079) Net cash provided by (used in) investing activities	 29,743,532		 (134,229,666)	 (276,593,324) CASH FLOWS FROM FINANCING ACTIVITIES: Payment of debt issuance and financing costs			 		--		 (5,287,362)	 (19,516,976) Proceeds from bonds					--		 --	 630,010,000 Proceeds from construction loan		--				 --	 187,697,000 Proceeds from GECC loan				--		 139,000,000 	 -- Payment of GECC loan				--		 (139,000,000)	 (139,000,000) Payment of construction loan		--				 --	 (273,513,000) Payment of bonds			 (8,795,000)	 --	 (113,000,000) Capital contributions		 --		 139,999,900 	 -- Capital distributions		(36,395,054)			 --			 -- Net cash provided by (used in) financing activities	(45,190,054)	 134,712,538 	 272,677,024 INCREASE (DECREASE) IN CASH AND CASH EQUIVALENTS	 (2,321,973)	 	 553,215 	 (3,916,300) Cash and cash equivalents, beginning of year			 2,666,296			 2,113,081 		6,029,381 Cash and cash equivalents, end of year				 $	344,323			$2,666,296 	 $2,113,081 SUPPLEMENTAL DISCLOSURE OF INVESTING ACTIVITIES: Change in construction in progress				 $			 --		 $515,298,762	 $(258,655,538) Amortization of deferred financing costs during construction					 --			 863,880 	16,426,026 Increase in property, plant & equipment					 --		 (692,115,897) -- (Increase)decrease in accounts receivable					 --			 (2,197,213) -- Increase in inventories and fuel reserve					 --			 (4,789,732)			-- Increase in deposits & prepaids		 --			 (1,893,328)		(5,000) Increase in accounts payable, accrued liabilities and accrued interest					 --			 11,767,753		 1,411,267 Increase in lease payable			 --			 5,617,423		 -- Cash paid for construction in progress					 $		 --		 $(167,448,352) $(240,823,245) SUPPLEMENTAL DISCLOSURE OF CASH FLOW INFORMATION: Cash paid for interest		$57,349,533		 $ 64,443,401 $ 25,910,238 <FN> The accompanying notes are an integral part of these consolidated statements. Indiantown Cogeneration, L.P. Notes to Consolidated Financial Statements As of December 31, 1996 and 1995 1. ORGANIZATION AND BUSINESS: Indiantown Cogeneration, L.P. 	(the "Partnership") is a special purpose Delaware limited 	partnership formed on October 4, 1991. The general partners 	are Toyan Enterprises ("Toyan"), a California corporation and 	a special purpose indirect subsidiary of PG&E Enterprises, 	and Palm Power Corporation ("Palm"), a Delaware corporation 	and a special purpose indirect subsidiary of Bechtel 	Enterprises, Inc. ("Bechtel Enterprises"). The sole limited 	partner is TIFD III-Y, Inc. ("TIFD"), a special purpose 	indirect subsidiary of General Electric Capital Corporation 	("GECC"). During 1994, the Partnership formed its sole, 	wholly owned subsidiary, Indiantown Cogeneration Funding 	Corporation ("ICL Funding"), to act as agent for, and 	co-issuer with, the Partnership in accordance with the 1994 	bond offering discussed in Note 4. ICL Funding has no 	separate operations and has only $100 in assets and 	capitalization. 	The Partnership was formed to develop, construct, and operate an approximately 330 megawatt (net) pulverized coal-fired cogeneration facility (the "Facility") located on an approximately 240 acre site in southwestern Martin County, Florida. The Facility was designed to produce electricity for sale to Florida Power & Light Company ("FPL") in accordance with the Power Purchase Agreement discussed in Note 6. The Facility will also supply steam to Caulkins Indiantown Citrus Co. ("Caulkins") for its plant located near the Facility in accordance with the Energy Services Agreement discussed in Note 6. 	The Partnership was in the development stage through December 21, 1995 and commenced commercial operations on December 22, 1995 (the "Commercial Operation Date"). The Partnership's continued existence is dependent on the ability of the Partnership to sustain successful operations. Management of the Partnership is of the opinion that the assets of the Partnership are realizable at their current carrying value. 	The net profits and losses of the Partnership are allocated to Toyan, Palm and TIFD (collectively, the "Partners") based on the following ownership percentages: Toyan 48% Palm 12% TIFD 40% All distributions other than liquidating distributions will be 	made based on the Partners' percentage interest as shown 	above, in accordance with the project documents and at such 	times and in such amounts as the Board of Control of the 	Partnership determines. The Partners contributed, pursuant 	to an equity commitment agreement, approximately $140,000,000 	of equity when commercial operation commenced in December 	1995. 2. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES: Presentation The Partnership's financial statements are prepared on the accrual basis of accounting in accordance with generally accepted accounting principles. The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenue and expenses during the reporting period. Actual results could differ from those estimates. Cash and Cash Equivalents For the purposes of reporting cash flows, cash equivalents include short-term investments with original maturities of three months or less. Inventories Coal and lime inventories are stated at the lower of 	cost or market using the average cost method. Prepaid Expenses Prepaid expenses of $560,368 as of December 31, 	1996, include $481,158 for insurance costs related to 	property damage and other general liability policies and 	$79,210 for prepayments of the annual administrative fees for 	the letters of credit and for the trustee. Prepaid expenses of $1,844,328 as of December 31, 1995, include $1,397,579 for insurance costs related to property damage and other liability policies and $446,749 for prepayments under the operating and maintenance services contract. Deposits Deposits are stated at cost and include amounts required 	under certain of the Partnership's agreements as described in 	Note 3. Investments Held by Trustee The investments held by 	the trustee represent bond and equity proceeds held by a bond 	trustee/disbursement agent and are carried at cost which 	approximates market. The proceeds include $12,501,000 of 	restricted tax-exempt debt service reserve required by the 	financing documents. The Partnership also maintains 	restricted investments in the amount of accrued principal and 	interest payable. Property, Plant and Equipment Property, 	plant and equipment are recorded at actual cost. 	Substantially all property, plant and equipment consist of 	the Facility, which is depreciated on a straight-line basis 	over the useful life of the Facility, estimated to be 35 	years, less any residual value. Other property and equipment 	are depreciated on a straight-line basis over the estimated 	economic or service lives of the respective assets (ranging 	from five to seven years). Routine maintenance and repairs 	are charged to expense as incurred. Construction in Progress At the Commercial Operation Date, the total balance of construction in progress was transferred to property, plant and equipment, inventories and fuel reserve. Costs incurred consisted primarily of purchased equipment, construction-related labor and materials, net costs of performance testing, interest during construction and other costs directly associated with the construction and development of the Facility. Capitalized interest and overhead are depreciated as part of the basis of the property using the straight-line method over the useful life of the Facility, commencing on the Commercial Operation Date. Capitalized interest consisted of the following components as of December 31, 1995: 	Capitalized interest							$105,403,843 	Interest income								 (6,485,216) 	Amortization of deferred financing costs	 40,407,277 	Deferred gain on settlement of interest 	rate swaps	 								 (7,047,399) 													$132,278,505 Fuel Reserve The fuel reserve, carried at cost, represents an approximate thirty-day supply of coal held for emergency purposes. Major Maintenance Reserve 	The major maintenance reserve represents an accrual for anticipated expenditures for scheduled significant maintenance of the Facility. The accrual is recognized ratably over the maintenance cycle of the related equipment. Deferred Financing Costs Financing costs, consisting primarily of 	the costs incurred to obtain project financing, are deferred 	and amortized using the effective interest rate method over 	the term of the related permanent financing. Income Taxes 	Under current law, no Federal or state income taxes are paid 	directly by the Partnership. All items of income and expense 	of the Partnership are allocable to and reportable by the 	Partners in their respective income tax returns. 	Accordingly, no provision is made in the accompanying 	financial statements for Federal or state income taxes. Reclassifications 	Certain 1995 balances have been reclassified to conform to the 1996 presentation. New Accounting Pronouncement 	In March 1995, the Financial Accounting Standards Board issued Statement of Financial Accounting Standards No. 121, "Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to be Disposed of" ("SFAS No. 121"). SFAS No. 121, which has been adopted for the Partnership's 1996 financial statements, establishes criteria for recognizing and measuring impairment losses when recovery of recorded long-lived asset values is uncertain. The adoption of this pronouncement has not had an impact the Partnership's financial condition or results of operations for the year ended December 31, 1996. 3. DEPOSITS: In 1991, in accordance with a contract between the 	Partnership and Martin County, the Partnership provided 	Martin County with a security deposit in the amount of 	$149,357 to secure installation and maintenance of required 	landscaping materials. This amount is included in current 	assets as of December 31, 1996, and December 31, 1995. The 	landscaping has been completed and the Partnership has 	applied to Martin County for a return of funds in excess of 	the required deposit as security for the first year 	maintenance. 	In 1991, in accordance with the Planned Unit Development Zoning Agreement between the Partnership and Martin County, the Partnership deposited $1,000,000 in trust with the Board of County Commissioners of Martin County (the "PUD Trustee"). Income from this trust will be used solely for projects benefiting the community of Indiantown. On July 23, 2025, the PUD Trustee is required to return the deposit to the Partnership. As of December 31, 1996 and 1995, estimated present values of this deposit of approximately $60,000 for each year, are included in deposits in the accompanying balance sheets. The remaining balance is included in deferred financing costs. 4. BONDS AND NOTES PAYABLE: First Mortgage Bonds 	The Partnership and ICL Funding jointly issued $505,000,000 of First Mortgage Bonds (the "First Mortgage Bonds") in a public issuance registered with the Securities and Exchange Commission. Proceeds from the issuance were used to repay outstanding balances of $273,513,000 on a prior construction loan and to complete the project. The First Mortgage Bonds are secured by a lien on and security interest in substantially all of the assets of the Partnership. The First Mortgage Bonds were issued in 10 separate series with interest rates ranging from 7.38 to 9.77 percent and with maturities ranging from 1996 to 2020. Interest is payable semi-annually on June 15 and December 15 of each year and commenced on June 15, 1995. Interest cost related to the First Mortgage Bonds was $47,456,604 and $47,513,881 in 1996 and 1995, respectively. Tax Exempt Facility Revenue Bonds 	On January 5, 1993, in order to finance a portion of the costs of constructing and equipping the Facility, the Partnership issued and sold $113,000,000 of Series 1992A and 1992B Industrial Development Revenue Bonds (the "1992 Bonds") through the Martin County Industrial Development Authority (the "MCIDA"). The proceeds from this issuance were invested in an investment portfolio with Fidelity Investments Institutional Services Company. On November 22, 1994, the Partnership refunded the 1992 Bonds with proceeds from the issuance of $113,000,000 Series 1994A and of $12,010,000 Series 1994B Tax Exempt Facility Refunding Revenue Bonds which were issued on December 20, 1994 (the Series 1994A Bonds and the Series 1994B Bonds, collectively, the "1994 Tax Exempt Bonds"). 	The 1994 Tax Exempt Bonds were issued by the MCIDA pursuant to an Amended and Restated Indenture of Trust between the MCIDA and NationsBank of Florida, N.A. (succeeded by The Bank of New York Trust Company of Florida, N.A.) as trustee (the "Trustee"). Proceeds from the 1994 Tax Exempt Bonds were loaned to the Partnership pursuant to the MCIDA Amended and Restated Authority Loan Agreement dated as of November 1, 1994 (the "Authority Loan"). The Authority Loan is secured by a lien on and a security interest in substantially all of the assets of the Partnership. The 1994 Tax Exempt Bonds, which mature December 15, 2025, carry fixed interest rates of 7.875 percent and 8.05 percent for Series 1994A and 1994B, respectively. Total interest paid related to the 1994 Tax Exempt Bonds was $9,865,555 and $10,939,752 for the years ended December 31, 1996 and 1995, respectively. 	Future minimum payments related to outstanding First Mortgage Bonds and 1994 Tax Exempt Bonds at December 31, 1996 are as follows (in thousands). 1997	 $ 9,701 1998			10,265 1999			 9,997 2000				-0- 2001				-0- Thereafter	 591,252 Total		$ 621,215 In 1994, with proceeds from the issuance of the First Mortgage 	Bonds, an equity loan in the amount of $139,000,000 was paid 	in full and the Partnership and TIFD entered into an Amended 	and Restated Equity Loan Agreement (the "Equity Loan 	Agreement") for a maximum loan of $139,000,000 to be drawn at 	the Partnership's request, incorporating the same terms as 	the original loan. As of December 22, 1995, the Commercial 	Operation Date, the maximum amount of the loan had been drawn 	and was outstanding. The Partnership paid $-0- and 	$2,813,357 in interest and $-0- and $2,561,428 in commitment 	fees during 1996 and 1995, respectively. Equity Contribution Agreement Pursuant to an Equity Contribution 	Agreement, dated as of November 1, 1994, between TIFD and 	NationsBank of Florida, N.A. (succeeded by The Bank of New 	York Trust Company of Florida, N.A.), the Partners 	contributed approximately $140,000,000 of equity on December 	26, 1995. Proceeds were used to repay the $139,000,000 	outstanding under the Equity Loan Agreement. The remaining 	$1,000,000 was deposited with the Trustee according to the 	disbursement agreement among the Partnership, the Trustee and 	the other lenders and is included in investments held by 	trustee in the accompanying consolidated balance sheet as of 	December 31, 1996. Revolving Credit Agreement 	The Revolving Credit Agreement provides for the availability of funds for the working capital requirements of the Facility. The interest rate is based upon various short-term indices chosen at the Partnership's option and is determined separately for each draw. The loan includes commitment fees, to be paid quarterly, of .375 percent on the unborrowed portion. Under the original and new working capital loans, the Partnership paid $57,187 and $57,031 in commitment fees in 1996 and 1995, respectively. At December 31, 1996, no working capital loans had been made to the Partnership under the Revolving Credit Agreement. FPL Termination Fee Letter of Credit On or before the Commercial 	Operation Date, the Partnership was required to provide FPL 	with a letter of credit equal to the total termination fee as 	defined in the Power Purchase Agreement in each year not to 	exceed $50,000,000. Pursuant to the terms of the Letter of 	Credit and Reimbursement Agreement, the Partnership had 	obtained a commitment for the issuance of this letter of 	credit. At commercial operation, December 22, 1995, this 	letter of credit replaced the completion letter of credit 	outlined below. The initial amount of $13,000,000 was issued 	for the first year of operations. FPL Completion Letter of 	Credit At financial closing in October 1992, the Partnership 	provided to FPL a letter of credit in the amount of 	$9,000,000 pursuant to the Power Purchase Agreement. This 	letter of credit was terminated in accordance with the 	refinancing and a new one was issued with essentially the 	same terms. The Power Purchase Agreement requires that the 	Partnership pay FPL for each day beyond December 1, 1995, 	that the Facility did not achieve commercial operation. 	Because the commercial operation date did not occur before 	December 1, 1995, commencing December 1, 1995 and until 	December 22, 1995, FPL was entitled to draw on the letter of 	credit in the amount of $750,000 per calendar month pro-rated 	for a partial month. In lieu of drawing on the letter of 	credit, the Partnership paid FPL $508,065 in delay damages on 	December 22, 1995. Upon issuance of the above FPL 	Termination Fee Letter of Credit, the FPL Completion Letter 	of Credit was terminated. FPL QF Letter of Credit Within 60 days after the Commercial 	Operation Date, the Partnership must provide a letter of 	credit for use in the event of a loss of qualifying facility 	status under the Public Utility Regulatory Policies Act of 	1978. The initial amount is $500,000 increasing by $500,000 	per agreement year to a maximum of $5,000,000. Pursuant to 	the terms of the Letter of Credit and Reimbursement 	Agreement, the Partnership has obtained a commitment for the 	issuance of this letter of credit. The amount will be used 	by the Partnership as necessary to maintain or reinstate the 	Facility's qualifying facility status. The Partnership may, 	in lieu of a letter of credit, make regular cash deposits to 	a dedicated account in amounts totaling $500,000 per 	agreement year to a maximum of $5,000,000. In February 1996, 	the Partnership established a QF account with the trustee. 	The balance in this account at December 31, 1996, was 	$500,000 and is included in unrestricted investments held by 	trustee in the accompanying consolidated bal ance sheet. 	Steam Host Letter of Credit At financial closing in October 	1992, the Partnership provided Caulkins a letter of credit in 	the amount of $10,000,000 pursuant to the Energy Services 	Agreement (see Note 6). This letter of credit was terminated 	in accordance with the refinancing and a new one was issued 	with essentially the same terms. In the event of a default 	under the Energy Services Agreement, the Partnership is 	required to pay liquidated damages in the amount of 	$10,000,000. Failure by the Partnership to pay the damages 	within 30 days allows the steam host to draw on the letter of 	credit the amount of damages suffered by Caulkins. Debt 	Service Reserve Letter of Credit 	On November 22, 1994, the Partnership also entered into a debt service reserve letter of credit and reimbursement agreement with Banque Nationale de Paris pursuant to which a debt service reserve letter of credit in the amount of approximately $60 million was issued. Such agreement has a rolling term of five years subject to extension at the discretion of the banks party thereto. Drawings on the debt service reserve letter of credit are available to pay principal and interest on the First Mortgage Bonds, the 1994 Tax-Exempt Bonds and interest on any loans created by drawings on such debt service reserve letter of credit. Cash and other investments held in the debt service reserve account will be drawn on prior to any drawings on the debt service reserve letter of credit. 5. PURCHASE AGREEMENTS: Coal Purchase and Transportation Agreement The Partnership entered into a 30-year purchase contract with Costain Coal, Inc., commencing from the first day of the calendar month following the Commercial Operation Date, for the purchase of the Facility's annual coal requirements at a price defined in the agreement, as well as for the disposal of ash residue. The Partnership has no obligation to purchase a minimum quantity of coal under this agreement. Lime Purchase Agreement 	On May 1, 1992, the Partnership entered into a lime purchase agreement with Chemical Lime Company of Alabama, Inc. for supply of the Facility's lime requirements for the Facility's dry scrubber SO2 removal system. The initial term of the agreement is 15 years from the Commercial Operation Date and may be extended for successive 5-year periods. The agreement may be canceled by either party after January 1, 2000, upon proper notice. The Partnership has no obligation to purchase a minimum quantity of lime under the agreement. 6. SALES AND SERVICES AGREEMENTS: Power Purchase Agreement On May 21, 1990, the Partnership entered into a Power Purchase Agreement with FPL for sales of the Facility's electric output. As amended, the agreement is effective for a 30-year period, commencing with the Commercial Operation Date. The pricing structure provides for both capacity and energy payments. 	Capacity payments remain relatively stable because the amounts do not vary with dispatch. Price increases are contractually provided. Capacity payments include a bonus/penalty payment for specified levels of available capacity. Energy payments are derived from a contractual formula defined in the agreement based on the actual cost of domestic coal at another FPL plant, St. Johns River Power Park. Energy Services Agreement On September 30, 1992, the Partnership 	entered into an energy services agreement with Caulkins. 	Commencing on the Commercial Operation Date and continuing 	throughout the 15-year term of the agreement, Caulkins is 	required to purchase the lesser of 525 million pounds of 	steam per year or the minimum quantity of steam per year 	necessary for the Facility to maintain its status as a 	Qualifying Facility under PURPA. The Facility provided steam 	to Caulkins in 1995 during start-up and testing of the 	Facility, and declared Commercial Operation with Caulkins on 	March 1, 1996. 7. RELATED PARTY TRANSACTIONS: Construction 	Contract 	The Partnership entered into a construction agreement with Bechtel Power Corporation ("Bechtel Power"), an affiliate of Bechtel Enterprises, for the design, engineering, procurement, construction, start-up and testing of the Facility (the "Construction Contract"). As of December 31, 1996, the total contract value was $440,872,879 including change orders to date. Payments of $439,972,879 have been made to Bechtel Power under the Construction Contract since inception including $770,096 for the year ended December 31, 1996. $900,000 of the December 31, 1995, scheduled progress payment under the Construction Contract was withheld pending completion of certain start-up punchlist items and is included in accounts payable at December 31, 1996. The final progress payment of $101,000 will be paid when Bechtel Power has met specific conditions stated in the Construction Contract. 	Bechtel Power guaranteed that Substantial Completion would occur on or prior to January 21, 1996, the Guaranteed Completion Date. Substantial Completion is achieved when the Facility demonstrates that it has met emissions guarantees and has achieved 88 percent of guaranteed net electrical output during required test periods. A schedule bonus for Substantial Completion prior to the Guaranteed Completion Date is provided in the Construction Contract. Substantial Completion was declared as of December 22, 1995 and a $6.1 million schedule bonus was paid on April 4, 1996. Performance bonuses of $4.5 million were paid on April 4, 1996, as a portion of the estimate of the total performance bonuses and a final payment of $3.9 million was made on September 17, 1996. Management Services Agreement 	The Partnership has a management services agreement with U.S. Generating Company ("USGen"), a California general partnership, whose general partners are subsidiaries of PG&E Enterprises and Bechtel Enterprises. The agreement provides for USGen to provide day-to-day management and administration of the Partnership's business relating to the Facility. The agreement will continue for a term of 34 years. Compensation to USGen under the agreement includes an annual base fee of $650,000 (adjusted annually), wages and benefits for employees performing work on behalf of the Partnership and other costs directly related to the Partnership. Amounts incurred under this agreement were $2,769,570 and $3,176,772 in 1996 and 1995, respectively. At December 31, 1996 and 1995, the Partnership owed USGen $206,916 and $250,173, respectively, which are included in accrued liabilities in the accompanying consolidated financial statements. Operations and Maintenance Agreement 	The Partnership has an operations and maintenance agreement with U.S. Operating Services Company ("U.S. Operating"), a California general partnership between subsidiaries of Bechtel Enterprises and PG&E Enterprises, for the operations and maintenance of the Facility for a period of 30 years. Thereafter, the agreement will be automatically renewed for periods of 5 years until terminated by either party with 12 months notice. If targeted plant performance is not reached, U.S. Operating will pay liquidated damages to the Partnership. Compensation to U.S. Operating under the agreement includes an annual base fee of $1.5 million ($900,000 of which is subordinate to debt service and certain other costs), certain earned fees and bonuses based on the Facility's performance and reimbursement for certain costs including payroll, supplies, spare parts, equipment, certain taxes, licensing fees, insurance and indirect costs expressed as a percentage of payroll and personnel costs. The fees are adjusted quarterly by a measure of inflation as defined in the agreement. Payments of $7,210,201 and $9,049,410 were made to U.S. Operating in 1996 and 1995, respectively. At December 31, 1996 and 1995, the Partnership owed U.S. Operating $61,802 and $575,883, respectively, which are included in accrued liabilities in the accompanying consolidated financial statements. Consulting Services In 1996 and 1995, the Partnership paid 	engineering consulting fees of $4,521 and $13,279, 	respectively, to Bechtel Generating Company, a wholly-owned 	subsidiary of Bechtel Enterprises. Railcar Lease The Partnership entered into a 15 year Car Leasing 	Agreement with GE Capital Railcar Services Corporation, an 	affiliate of GECC, to furnish and lease 72 pressure 	differential hopper railcars to the Partnership for the 	transportation of fly ash and lime. The cars were delivered 	starting in April 1995, at which time the lease was recorded 	as a capital lease. The leased asset of $5,753,375 and 	accumulated depreciation of $633,788, is included in 	property, plant and equipment at December 31, 1996. Payments 	of $629,856, including principal and interest, were made in 	1996, and the lease obligation of $5,386,265 at December 31, 	1996 is reported as a lease payable in the accompanying 	consolidated balance sheets. 	Future minimum payments related to the Car Leasing Agreement at December 31, 1996, are approximately as follows: 1997 		 248,000 1998		 267,000 1999			 287,000 2000			 309,000 2001			 332,000 Thereafter 3,943,000 Total		 $5,386,000 Development Costs 	At the original financial closing in October 1992, the Partnership paid development fees and reimbursed certain costs, totaling $14.8 million to PG&E Enterprises, $3.9 million to Bechtel Enterprises, $11.1 million to GECC and $1.2 million to USGen, related to the development of the Facility. Distribution to Partners On December 16, 1996, as provided in the Partnership Agreement, Indiantown distributed $36.395 million to the Partners. Funds distributed were from unused contingency and electric and steam revenues collected during the first year of commercial operations and are included in partners' capital on the accompanying consolidated financial statements. 8. INTERCONNECTION AGREEMENT: On February 24, 1992, the 	Partnership entered into an Interconnection Agreement with 	FPL to connect the operation of FPL's transmission system to 	the Facility, outlining the development, construction, 	installation, operation and maintenance responsibilities. 	The term of this agreement will expire on December 31, 2026, 	and will automatically be extended for a period of two years. 9. DISCLOSURE ABOUT FAIR VALUE OF FINANCIAL INSTRUMENTS 	The following table presents the carrying amounts and estimated fair values of certain of the Partnership's financial instruments at December 31, 1996 and 1995. Financial Liabilities		December 31, 1996	 							Carrying Amount		 Fair Value Tax Exempt Bonds			$125,010,000		 $143,067,534 First Mortgage Bonds		$496,205,000		 $570,178,669 Financial Liabilities		December 31, 1995 							Carrying Amount	 	 Fair Value Tax Exempt Bonds			$125,010,000		 $142,540,118 First Mortgage Bonds		$505,000,000		 $595,997,030 For the Tax Exempt Bonds and First Mortgage Bonds, the fair values of the Partnership's bonds payable are based on the stated rates of the Tax Exempt Bonds and First Mortgage Bonds and current market interest rates to estimate market values for the Tax Exempt Bonds and the First Mortgage Bonds. 	The carrying amounts of the Partnership's cash and cash equivalents, accounts receivable, deposits, prepaid expenses, investments held by trustee, accounts payable, accrued liabilities and accrued interest approximate fair value because of the short maturities of these instruments. Item 9		CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON 			ACCOUNTING AND FINANCIAL DISCLOSURE 	None. PART III Item 10		DIRECTORS AND EXECUTIVE OFFICERS Indiantown Cogeneration, L.P. Board of Control 	The following table sets forth the names, ages and positions of the members of the Board of Control of the Partnership. Members of the Board of Control are selected from time to time by, and serve at the pleasure of, the Partners of the Partnership. Name									Age				Position Joseph P. Kearney.................		50				Palm Representative John R. Cooper......................	49				Palm Representative P. Chrisman Iribe..................		45			 Toyan Representative Edward J. Givens..................		57				Toyan Representative William D. Strittmatter.........		40				TIFD Representative Michael J. Tzougrakis...........		55				TIFD Representative Joseph P. Kearney has been President and Chief Executive Officer 	of U.S. Generating Company since it was formed in 1989. 	Prior to joining U.S. Generating Company, Mr. Kearney held 	senior management positions at the Coastal Corporation from 	1984 to 1989. Prior to 1984, Mr. Kearney held positions in 	project and technology development and financing with the 	Fluor Corporation, Enpex Corporation and System Development 	Corporation. From 1974 to 1979, Mr. Kearney served as Chief 	of Energy Technology, White House Office of Management & 	Budget. He had Executive Office responsibility for 	financial, policy, legislative, management and budgetary 	proposals by the U.S. Department of Energy and the Nuclear 	Regulatory Commission. He holds a Ph.D. in Nuclear 	Engineering from Massachusetts Institute of Technology. 	John R. Cooper is Senior Vice President of U.S. Generating Company and has been with U.S. Generating Company since it was formed in 1989. Prior to joining U.S. Generating Company, he spent 3 years as chief financial officer with a European oil, shipping and banking group. Prior to 1986, Mr. Cooper spent 7 years with Bechtel Financing Services, Inc., where his last position was Vice President and Manager. Mr. Cooper holds an M.B.A. in Finance from the Kellogg Graduate School of Management at Northwestern, an M.A. from the Johns Hopkins Nitze School of Advanced International Studies (SAIS) and a B.A. from Trinity College, Connecticut. 	P. Chrisman Iribe is Executive Vice President of U.S. Generating Company and has been with U.S. Generating Company since it was formed in 1989. Prior to joining U.S. Generating Company, Mr. Iribe was senior vice president for planning, state relations and public affairs with ANR Pipeline Company, a natural gas pipeline company and a subsidiary of the Coastal Corporation. Mr. Iribe holds a B.A. degree in Economics from George Washington University. 	Edward S. Givens is Vice President, Construction Management of U.S. Generating Company. Mr. Givens, who joined U.S. Generating Company in 1992, is responsible for construction management of all projects in which U.S. Generating Company plays a role. Before joining U.S. Generating Company, Mr. Givens was a vice president with Bechtel Power and manager of its Houston office. He worked for Bechtel Power for 19 years. From February 1980 to November 1983, he was project manager for the 515-megawatt Muskogee generating plant designed and built for Oklahoma Gas and Electric Company. Mr. Givens holds a B.S. in Chemical Engineering from the University of Texas and is a licensed professional engineer in Texas. 	William D. Strittmatter is a Vice President of GE Capital and Managing Director and Chief Credit Officer of GE Capital Services Structured Finance Group, Inc. ("SFG"). He is responsible for the worldwide credit and risk management function of SFG's project and structured financing activities in the energy, infrastructure and industrial sectors. Mr. Strittmatter joined GE Capital in 1982, and has held various positions in finance, operations and marketing. He received a BS degree in business from the Rochester Institute of Technology and earned an MBA from the Harvard Business School. 	Michael J. Tzougrakis is a Managing Director of Structured Finance Group, Inc. ("SFG"), a unit of GE Capital, and is currently responsible for technical portfolio, technical underwriting and construction loan management for SFG. During his 26 year career with GE Capital, Mr. Tzougrakis has held management positions with responsibility for operations, preparation of proposals, project development and Facility installation and start-up in the United States and abroad. Mr. Tzougrakis is a graduate of General Electric's Installation and Service Engineering Program and holds a B.S.E.E. degree from Pratt Institute. ICL Funding Corporation Board of Directors 	The following table sets forth the names, ages and positions of the directors and executive officers of ICL Funding . Directors are elected annually and each elected director holds office until a successor is elected. Officers are elected from time to time by vote of the Board of Directors. 	 Name						Age		 Position 	Joseph Kearney				50			Director, President 	P. Chrisman Iribe			45			Director, Secretary 	Michael J. Tzougrakis		55			Director, Vice President 	John R. Cooper				49			Vice President, Chief 											Financial Officer and 											Principal Accounting 											Officer Item 11	REMUNERATION OF DIRECTORS AND OFFICERS 	No cash compensation or non-cash compensation was paid in any prior year or is currently proposed to be paid in the current calendar year by ICL Funding or the Partnership to any of the officers and directors listed above. Accordingly, the Summary Compensation Table and other tables required under Item 402 of the Securities and Exchange Commission's Regulation S-K have been omitted, as presentation of such tables would not be meaningful. 	Management services for the Partnership are being performed by U.S. Generating Company on a cost-plus basis in addition to the payment of a base fee. Operation and maintenance services for the Partnership will be performed by U.S. Operating on a cost-plus basis. In addition to a base fee, U.S. Operating may earn certain additional fees and bonuses based on specified performance criteria. Item 12	SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND 		MANAGEMENT 	Partnership interests in the Partnership are held as follows: 			Toyan					48% G.P. 			Palm					12% G.P. 			TIFD					40% L.P. 	All of the outstanding shares of common stock of ICL Funding are owned by the Partnership. Item 13	CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS 	The Partnership has several material contracts with affiliated entities. These contracts, which include the Construction Contract, the Management Services Agreement, the Operations and Maintenance Agreement and the Railcar Lease, are described elsewhere in this report, most notably in Note 7 to the Partnership's consolidated financial statements. PART IV Item 14	EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND 		REPORTS ON FORM 8-K 	a) Documents filed as of this Report						 Page 		(1)	Consolidated financial statements: 			Report of Independent Public Accountants...............		14 			Consolidated Balance Sheets As of 			December 31, 1996 and December 31, 1995 ................	15 			Consolidated Statements of Operations for the Year Ended 			December 31, 1996 and for the Period from Commercial 			Operations (December 22, 1995) to December 31, 1995.....	17	 			Consolidated Statements of Changes 			in Partners' Capital For The Years Ended 			December 31, 1996, 1995 and 1994........................	18 			Consolidated Statements of Cash Flows For The 			Years Ended December 31, 1996, 1995 and 1994............	19 			 			Notes to Consolidated Financial 			Statements..............................................	20 		(2)	Consolidated Financial Statement 			Schedules............................................... None 	b) Reports on Form 8-K: The Partnership filed a Form 8-K and press release on January 3, 1996 announcing the commencement of commercial operations. The Partnership filed a Form 8-K on December 23, 1996, 		 announcing final completion of the Facility and the first cash distribution made to the Partners on December 16, 1996. 	c) Exhibits: Exhibit No.			Description 3.1						Certificate of	Incorporation of Indiantown 						Cogeneration Funding Corporation.* 3.2						By-laws of Indiantown Cogeneration Funding 						Corporation.* 3.3						Certificate of Limited Partnership of Indiantown 						Cogeneration, L.P.* 3.4						Amended and Restated Limited Partnership 						Agreement of Indiantown Cogeneration, L.P., 						among Palm Power Corporation, Toyan Enterprises 						and TIFD III-Y Inc.* 3.5						Form of First Amendment to Amended and Restated 						Limited Partnership Agreement of Indiantown 						Cogeneration, L.P.* 4.1						Trust Indenture, dated as of November 1, 1994, among 						Indiantown Cogeneration Funding Corporation, 						Indiantown Cogeneration, L.P., and NationsBank 						of Florida, N.A., as Trustee, and First Supplemental 						Indenture thereto.** 4.2						Amended and Restated Mortgage, Assignment of Leases, 						Rents, Issues and Profits and Security Agreement and Fixture Filing 						among Indiantown Cogeneration, L.P., as Mortgagor, 						and Bankers Trust Company as Mortgagee, and 						NationsBank of Florida, N.A., as Disbursement Agent 						and, as when and to the extent set forth therein, 						as Mortgagee with respect to the Accounts, dated as 						of November 1, 1994.** 4.3						Assignment and Security Agreement between Indiantown 						Cogeneration, L.P., as Debtor, and Bankers Trust 						Company as Secured Party, and NationsBank of Florida, 						N.A., as Disbursement Agent and, as when, and to 						the extent set forth therein, a Secured Party with 						respect to the Accounts, dated as of November 1, 						1994.** 10.1.1					Amended and Restated Indenture of Trust between 						Martin County Industrial Development Authority, 						as Issuer, and NationsBank of Florida, N.A., as 						Trustee, dated as of November 1, 1994.** 10.1.2					Amended and Restated Authority Loan Agreement by 						and between Martin County Industrial Development 						Authority and Indiantown Cogeneration, L.P., dated 						as of November 1, 1994.** 10.1.3					Letter of Credit and Reimbursement Agreement among 						Indiantown Cogeneration, L.P., as Borrower, and the 						Banks Named Therein, and Credit Suisse, as Agent, 						dated as of November 1,	1994.** 10.1.4					Disbursement Agreement, dated as of November 1, 1994, 						among Indiantown Cogeneration, L.P., Indiantown 						Cogeneration Funding Corporation, NationsBank of 						Florida, N.A., as Tax-Exempt Trustee, NationsBank of 						Florida, N.A., as Trustee, Credit Suisse, as Letter 						of Credit Provider, Credit Suisse, as Working Capital 						Provider, Banque Nationale de Paris, as Debt Service 						Reserve Letter of Credit Provider, Bankers Trust 						Company, as Collateral Agent, Martin County 						Industrial Development Authority, and NationsBank 						of Florida, N.A., as Disbursement Agent.** 10.1.5					Revolving Credit Agreement among Indiantown 						Cogeneration, L.P., as Borrower, and the Banks Named 						Therein, and Credit	Suisse, as Agent, dated as of 						November 1, 1994.** 10.1.6					Collateral Agency and Intercreditor Agreement, dated 						as of November 1, 1994, among NationsBank of Florida, 						N.A., as Trustee under the Trust Indenture, dated as 						of November 1, 1994, NationsBank of Florida, N.A., as 						Tax-Exempt Trustee under the Tax Exempt Indenture, 						dated as of November 1, 1994, Credit Suisse, as	 						Letter of Credit Provider, Credit Suisse, as Working 						Capital	Provider, Banque Nationale de Paris, as Debt 						Service Reserve	Letter of Credit Provider, Indiantown 						Cogeneration, L.P., Indiantown Cogeneration Funding 						Corporation, Martin County Industrial Development 						Authority, NationsBank of Florida, N.A., as 						Disbursement Agent under the Disbursement Agreement 						dated as of November 1, 1994, and Bankers Trust 						Company, as Collateral Agent.** 10.1.7					Amended and Restated Equity Loan Agreement dated as 						of November 1, 1994, between Indiantown Cogeneration, 						L.P., as the Borrower, and TIFD III-Y Inc., as the 						Equity Lender.** 10.1.8					Equity Contribution Agreement, dated as of November 						1, 1994, between TIFD III-Y Inc. and NationsBank of 						Florida, N.A., as Disbursement Agent.** 10.1.9					GE Capital Guaranty Agreement, dated as of November 						1, 1994, between General Electric Capital 						Corporation, as Guarantor, and NationsBank of 						Florida, N.A., as Disbursement Agent.** 10.1.11					Debt Service Reserve Letter of Credit and 						Reimbursement Agreement among Indiantown 						Cogeneration, L.P., as Borrower, and the Banks 						Named Therein, and Banque Nationale de Paris, as 						Agent, dated as of November 1, 1994.** 10.2.18					Amendment No. 2 to Coal Purchase Agreement, dated 						as of April 19, 1995.*** 10.2.19					Fourth Amendment to Energy Services Agreement, dated 						as of January 30, 1996.***** 21						Subsidiaries of Registrant* 27						Financial Data Schedule. (For electronic filing 						purposes only.) 99						Copy of Registrants' press release dated January 3, 						1996.**** * Incorporated by reference from the Registrant Statement on Form S-1, as amended, file no. 33-82034 filed by the Registrants with the SEC in July 1994. ** Incorporated by reference from the quarterly report on Form 10-Q, file no. 33-82034 filed by the Registrants with the SEC in December 1994. *** Incorporated by reference from the quarterly report on Form 10-Q, file no. 33-82034 filed by the Registrants with the SEC in May 1995. **** Incorporated by reference from the current report on Form 8-K, file no. 33-82034 filed by the Registrants with the SEC in January 1996.*****Incorporated by reference from the quarterly report on Form 10-Q, file no. 33-82034 filed by the Registrants with the SEC in May 1996. SIGNATURE 	Pursuant to the requirements of the Securities Exchange Act of 1934, the co-registrant has duly caused this Form 10-K to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bethesda, state of Maryland, on March 31, 1997. 								INDIANTOWN COGENERATION, L.P. Date: March 31, 1997 				/s/ John R. Cooper			 									Name: John R. Cooper 									Title: Chief Financial Officer, 									Principal Accounting Officer 									and Senior Vice President Pursuant to the requirements of the Securities Act of 1933, this 	Form 10-K has been signed by the following persons in the 	capacities and on the dates indicated. Signature						Title				 		 Date /s/ Joseph P. Kearney 		Member of Board of Control,		March 31, 1997 Joseph P. Kearney		 President and Chief 					 Executive Officer /s/ P. Chrisman Iribe		Member of Board of Control,		March 31, 1997 P. Chrisman Iribe			Senior Vice President /s/ John R. Cooper		 Chief Financial Officer,		March 31, 1997 John R. Cooper			 Principal Accounting 					 Officer and Senior 					 Vice President /s/ Edward S. Givens		Member of Board of Control		March 31, 1997 Edward S. Givens /s/ William D. Strittmatter	Member of Board of Control		March 31, 1997 William D. Strittmatter /s/ Michael Tzougrakis		Member of Board of Control		March 31, 1997 Michael J. Tzougrakis SIGNATURE Pursuant to the requirements of the Securities Exchange Act of 	1934, the co-registrant has duly caused this Form 10-K to be 	signed on its behalf by the undersigned, thereunto duly 	authorized, in the city of Bethesda, state of Maryland, on 	March 31, 1997. 									INDIANTOWN COGENERATION 									FUNDING CORPORATION Date: March 31, 1997				/s/ John R. Cooper			 									Name: John R. Cooper 									Title: Chief Financial Officer, 									Principal Accounting Officer 									and Vice President Pursuant to the requirements of the Securities Act of 1933, this 	Form 10-K has been signed by the following persons in the 	capacities and on the dates indicated. Signature						Title					 Date /s/ Joseph P. Kearney			Director and President,		March 31, 1997 Joseph P. Kearney /s/ P. Chrisman Iribe			Director and Secretary,		March 31, 1997 P. Chrisman Iribe /s/ John R. Cooper				Chief Financial Officer,	March 31, 1997 John R. Cooper				 Principal Accounting 						 		Officer and Vice President /s/ Michael J. Tzougrakis		Director and Vice President	March 31, 1997 Michael J. Tzougrakis